(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-10-13
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-10-13
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 27th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-10-13
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-05-12
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-07-23
filed on: 23rd, July 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-12
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 10th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-05-12
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 23rd, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-12
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-01-16
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-12
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-12 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 22 Water Lily Way Water Lily Way Nuneaton Warwickshire CV10 7SJ on 2016-06-27
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015-08-15 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Florence Road Binley Coventry CV3 2AL England to Kemp House 152 City Road London EC1V 2NX on 2015-06-08
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-12 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-08: 100.00 USD
capital
|
|
(NEWINC) Incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(24 pages)
|